SECURE ENERGY SUPPLIES LIMITED
Status | ACTIVE |
Company No. | 10157718 |
Category | Private Limited Company |
Incorporated | 30 Apr 2016 |
Age | 8 years, 1 month, 2 days |
Jurisdiction | England Wales |
SUMMARY
SECURE ENERGY SUPPLIES LIMITED is an active private limited company with number 10157718. It was incorporated 8 years, 1 month, 2 days ago, on 30 April 2016. The company address is 189-193 Earls Court Road, London, SW5 9AN, United Kingdom.
Company Fillings
Cessation of a person with significant control
Date: 17 May 2024
Action Date: 17 May 2024
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2024-05-17
Psc name: Gary Thomas Lever
Documents
Cessation of a person with significant control
Date: 17 May 2024
Action Date: 17 May 2024
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Wensley Grosvenor Haydon-Baillie
Cessation date: 2024-05-17
Documents
Notification of a person with significant control
Date: 17 May 2024
Action Date: 17 May 2024
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2024-05-17
Psc name: Maritime Herirage Group Limited
Documents
Notification of a person with significant control
Date: 17 May 2024
Action Date: 17 May 2024
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2024-05-17
Psc name: Gtl Energy Holdings Limited
Documents
Confirmation statement with no updates
Date: 17 May 2024
Action Date: 29 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-29
Documents
Accounts with accounts type total exemption full
Date: 16 Jan 2024
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Confirmation statement with updates
Date: 10 May 2023
Action Date: 29 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-29
Documents
Accounts with accounts type total exemption full
Date: 29 Jan 2023
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Change person director company with change date
Date: 13 Jul 2022
Action Date: 07 Jun 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Gary Thomas Lever
Change date: 2022-06-07
Documents
Change to a person with significant control
Date: 13 Jul 2022
Action Date: 07 Jun 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Gary Thomas Lever
Change date: 2022-06-07
Documents
Confirmation statement with no updates
Date: 13 May 2022
Action Date: 29 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-29
Documents
Accounts with accounts type total exemption full
Date: 25 Jan 2022
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Confirmation statement with no updates
Date: 17 May 2021
Action Date: 29 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-29
Documents
Accounts with accounts type total exemption full
Date: 04 Dec 2020
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with no updates
Date: 01 May 2020
Action Date: 29 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-29
Documents
Accounts with accounts type total exemption full
Date: 14 Jan 2020
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with updates
Date: 14 May 2019
Action Date: 29 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-29
Documents
Accounts with accounts type total exemption full
Date: 29 Jan 2019
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with no updates
Date: 06 Jun 2018
Action Date: 29 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-29
Documents
Accounts with accounts type micro entity
Date: 30 Jan 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with updates
Date: 18 May 2017
Action Date: 29 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-29
Documents
Appoint person director company with name date
Date: 18 Nov 2016
Action Date: 18 Nov 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Professor Wensley Grosvenor Haydon-Baillie
Appointment date: 2016-11-18
Documents
Capital allotment shares
Date: 18 Nov 2016
Action Date: 02 Jul 2016
Category: Capital
Type: SH01
Date: 2016-07-02
Capital : 400,000 GBP
Documents
Some Companies
3 BROOK BUSINESS CENTRE,UXBRIDGE,UB8 2FX
Number: | 11195666 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
36 FIFTH AVENUE,HAVANT,PO9 2PL
Number: | 08514754 |
Status: | ACTIVE |
Category: | Private Limited Company |
KEYS COURT MANAGEMENT COMPANY LIMITED
UNIT 2,COULSDON,CR5 2HS
Number: | 03920471 |
Status: | ACTIVE |
Category: | Private Limited Company |
SPITFIRE ALARM & ELECTRICAL LIMITED
25 MAGPIE LANE,EASTLEIGH,SO50 9LR
Number: | 09556586 |
Status: | ACTIVE |
Category: | Private Limited Company |
STUDIO 512/513 THE CUSTARD FACTORY,BIRMINGHAM,B9 4DP
Number: | 11405668 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE OLD PARLOUR FARM SHOP MILL FARM,YEOVIL,BA22 7HY
Number: | 10200217 |
Status: | ACTIVE |
Category: | Private Limited Company |